Background WavePink WaveYellow Wave

THREE GATES LIMITED (03112030)

THREE GATES LIMITED (03112030) is a dissolved UK company. incorporated on 10 October 1995. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THREE GATES LIMITED has been registered for 30 years. Current directors include KREMERIS, Arie, SARON, Clive Baron.

Company Number
03112030
Status
dissolved
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
First Floor Healthaid House, Harrow, HA1 1UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KREMERIS, Arie, SARON, Clive Baron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE GATES LIMITED

THREE GATES LIMITED is an dissolved company incorporated on 10 October 1995 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THREE GATES LIMITED was registered 30 years ago.(SIC: 70100)

Status

dissolved

Active since 30 years ago

Company No

03112030

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 22 September 2018 (7 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 September 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

SPECIALTY GROUP UK LTD.
From: 23 May 2008To: 12 May 2015
SPECIALTY ASSISTANCE SERVICES LIMITED
From: 10 October 1995To: 23 May 2008
Contact
Address

First Floor Healthaid House Marlborough Hill Harrow, HA1 1UD,

Previous Addresses

Europoint 5-11 Lavington Street London SE1 0NZ
From: 10 October 1995To: 8 May 2015
Timeline

7 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 10
Director Left
May 15
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KREMERIS, Arie

Active
477 Douglas Avenue, Toronto
Born September 1953
Director
Appointed 24 Jun 2008

SARON, Clive Baron

Active
Healthaid House, HarrowHA1 1UD
Born December 1946
Director
Appointed 24 Jun 2008

WOOD, Alan, Mr.

Resigned
39 Philip Avenue, RomfordRM7 0XD
Secretary
Appointed 10 Oct 1995
Resigned 01 Jun 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 10 Oct 1995
Resigned 10 Oct 1995

HUET, Catherine Sarah

Resigned
7 Earlscliffe Court, BowdenWA14 2BX
Born May 1966
Director
Appointed 24 Jun 2008
Resigned 14 Oct 2010

MACDONALD, Kevin

Resigned
6175 Carversville Road, Carversville Pa 18913
Born June 1948
Director
Appointed 10 Oct 1995
Resigned 20 Jul 2003

RANDS, Mark Jonathan

Resigned
Chippenham 5 New Road, ChilworthGU4 8LR
Born March 1965
Director
Appointed 16 Dec 1996
Resigned 14 May 2015

SEYMOUR, Phillip

Resigned
24 Links Road, AshteadKT21 2HF
Born June 1948
Director
Appointed 10 Oct 1995
Resigned 30 Sept 2003

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 10 Oct 1995
Resigned 10 Oct 1995

Persons with significant control

4

0 Active
4 Ceased

Mr Hilton Schindler

Ceased
2nd Floor, Block B, Medine Mews, Port-Louis.
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2017

Mr Zaredhin Jaunbaccus

Ceased
2nd Floor, Block B, Medine Mews, Port-Louis.
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2017

Mr Jason Barr

Ceased
2nd Floor, Block B Medine Mews, Port-Louis.
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2017

Mr Christian Reichart

Ceased
Messinastrasse 30, TriesenFL-9495
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2017
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Voluntary
5 November 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 August 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 August 2019
DS01DS01
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
5 January 2005
287Change of Registered Office
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
287Change of Registered Office
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
225Change of Accounting Reference Date
Legacy
17 January 1997
287Change of Registered Office
Legacy
17 January 1997
363aAnnual Return
Legacy
17 January 1997
363(353)363(353)
Legacy
17 January 1997
363(190)363(190)
Legacy
14 December 1995
288288
Legacy
9 November 1995
88(2)R88(2)R
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
287Change of Registered Office
Incorporation Company
10 October 1995
NEWINCIncorporation